Search icon

BSS II, INC. - Florida Company Profile

Company Details

Entity Name: BSS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BSS II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 1998 (27 years ago)
Date of dissolution: 02 Mar 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2001 (24 years ago)
Document Number: P98000026890
FEI/EIN Number 650821584

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3003 9TH STREET, NAPLES, FL, 34103
Mail Address: 3003 9TH STREET, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN BRUCE Director 3003 9TH STREET, NAPLES, FL, 34103
SHERMAN BRUCE President 3003 9TH STREET, NAPLES, FL, 34103
SHERMAN BRUCE Secretary 3003 9TH STREET, NAPLES, FL, 34103
SHERMAN BRUCE Treasurer 3003 9TH STREET, NAPLES, FL, 34103
SHERMAN BRUCE Agent 3003 9TH STREET, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 3003 9TH STREET, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2025-09-01 3003 9TH STREET, NAPLES, FL 34103 -
VOLUNTARY DISSOLUTION 2001-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-03 3003 9TH STREET, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 1999-04-06 SHERMAN, BRUCE -

Documents

Name Date
Voluntary Dissolution 2001-03-02
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-06
Domestic Profit 1998-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State